MAMMOTH SCREEN (WOF) LIMITED
Status | ACTIVE |
Company No. | 11108320 |
Category | Private Limited Company |
Incorporated | 12 Dec 2017 |
Age | 6 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MAMMOTH SCREEN (WOF) LIMITED is an active private limited company with number 11108320. It was incorporated 6 years, 5 months, 23 days ago, on 12 December 2017. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Legacy
Date: 21 May 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Documents
Legacy
Date: 21 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 21 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 25 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-23
Psc name: Mammoth Screen Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 07 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
New address: Itv White City 201 Wood Lane London W12 7RU
Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE England
Change date: 2022-05-23
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 01 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 01 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 01 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 26 Jun 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 26 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 26 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-29
Officer name: Ms Maxine Louise Gardner
Documents
Change account reference date company previous shortened
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Pukar Surendra Mehta
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Legacy
Date: 27 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19
Documents
Legacy
Date: 27 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19
Documents
Legacy
Date: 27 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Mr Jonathan David Williams
Documents
Change account reference date company previous extended
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2018-12-31
Documents
Legacy
Date: 17 May 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 25 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 25 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mammoth Screen Limited
Change date: 2018-05-21
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Old address: The London Television Centre Upper Ground London SE1 9LT United Kingdom
Change date: 2018-06-08
New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE
Documents
Second filing of director appointment with name
Date: 27 Mar 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: David Mcgraynor
Documents
Resolution
Date: 24 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Jane Tautz
Termination date: 2018-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-23
Officer name: Eleanor Kate Irving
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Julian Christopher Bellamy
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Pukar Mehta
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Philip Mcgraynor
Appointment date: 2018-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr James Michael Barclay Penny
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Damien Timmer
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Williams
Appointment date: 2018-01-23
Documents
Some Companies
ENGINEERING &CONSTRUCTION TRAINING LTD
31 GRANGE ROAD,NOTTINGHAM,NG10 2EH
Number: | 11360312 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHURCH CRESCENT,LONDON,N20 0JR
Number: | 11826802 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 GREEN PASTURES ROAD,BRISTOL,BS48 1HE
Number: | 08255277 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ALVERSTONE AVENUE,BARNET,EN4 8EB
Number: | 07572854 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARVELLOUS LOVE ORGANISATION LIMITED
FLAT 25, GEDLING HOUSE,LONDON,SE22 8BP
Number: | 11959567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 RIVER STREET,NEWRY,BT34 2DQ
Number: | NI659363 |
Status: | ACTIVE |
Category: | Private Limited Company |